Entity Name: | CTP FINANCIAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CTP FINANCIAL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | P13000065133 |
FEI/EIN Number |
46-3371521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 N. EIGHTH ST., BROOKLYN, NY, 11249, US |
Mail Address: | 149 N. EIGHTH ST., BROOKLYN, NY, 11249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
PODEDWORNY CHRISTIAN | Director | 149 N. EIGHTH ST., BROOKLYN, NY, 11249 |
PODEDWORNY DAVID | Director | 149 N. EIGHTH ST., BROOKLYN, NY, 11249 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2015-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | NRAI SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-07-12 |
REINSTATEMENT | 2022-12-05 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-01 |
REINSTATEMENT | 2015-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State